Search icon

PHILIP GLICK SUPPLY CO., INC.

Company Details

Name: PHILIP GLICK SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1948 (77 years ago)
Entity Number: 82172
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 421 W 125TH ST, NEW YORK, NY, United States, 10027
Principal Address: 421 WEST 125TH ST, NEW YORK, NY, United States, 10027

Shares Details

Shares issued 0

Share Par Value 150000

Type CAP

Chief Executive Officer

Name Role Address
JAY GLICK Chief Executive Officer 421 W 125 ST, NEW YORK, NY, United States, 10027

DOS Process Agent

Name Role Address
JAY GLICK DOS Process Agent 421 W 125TH ST, NEW YORK, NY, United States, 10027

History

Start date End date Type Value
1998-06-09 2002-04-24 Address 274 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1948-05-14 1998-06-09 Address 274 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100602003181 2010-06-02 BIENNIAL STATEMENT 2010-05-01
080512003254 2008-05-12 BIENNIAL STATEMENT 2008-05-01
060508002278 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040511002008 2004-05-11 BIENNIAL STATEMENT 2004-05-01
020424002711 2002-04-24 BIENNIAL STATEMENT 2002-05-01
000504002198 2000-05-04 BIENNIAL STATEMENT 2000-05-01
980609002113 1998-06-09 BIENNIAL STATEMENT 1998-05-01
960604002134 1996-06-04 BIENNIAL STATEMENT 1996-05-01
950426002411 1995-04-26 BIENNIAL STATEMENT 1993-05-01
A928856-2 1982-12-13 ASSUMED NAME CORP INITIAL FILING 1982-12-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-03-04 No data 421 W 125TH ST, Manhattan, NEW YORK, NY, 10027 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11717881 0215000 1978-10-20 421 W 125 ST, New York -Richmond, NY, 10027
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-10-20
Case Closed 1984-03-10
11822426 0215000 1978-08-30 421 WEST 125 STREET, New York -Richmond, NY, 10027
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-08-30
Case Closed 1979-06-21

Related Activity

Type Complaint
Activity Nr 320375280

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-09-06
Abatement Due Date 1978-09-09
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1978-09-06
Abatement Due Date 1978-09-12
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-09-06
Abatement Due Date 1978-10-02
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1978-09-06
Abatement Due Date 1978-09-12
Contest Date 1978-11-15
Final Order 1979-06-15
Nr Instances 2
FTA Issuance Date 1978-09-12
FTA Current Penalty 140.0
Citation ID 01005
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1978-09-06
Abatement Due Date 1978-09-12
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Other
Standard Cited 19100141 B01
Issuance Date 1978-09-06
Abatement Due Date 1978-09-12
Contest Date 1978-11-15
Final Order 1979-06-15
Nr Instances 1
Related Event Code (REC) Complaint
FTA Issuance Date 1978-09-12
FTA Current Penalty 211.0
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1978-09-06
Abatement Due Date 1978-10-02
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-09-06
Abatement Due Date 1978-10-12
Nr Instances 3

Date of last update: 19 Mar 2025

Sources: New York Secretary of State